Company NameRedline Transport Limited
DirectorGary Collingwood
Company StatusActive
Company Number01669328
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 7 months ago)
Previous NameRedline Travel & Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGary Collingwood
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(25 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Mainsforth Terrace
Sandgate Industrial Estate
Hartlepool
Cleveland
TS25 1TZ
Secretary NameMiss Andrea Harrison
StatusCurrent
Appointed27 November 2023(41 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressUnit 2 Mainsforth Terrace
Sandgate Industrial Estate
Hartlepool
Cleveland
TS25 1TZ
Director NameMr Raymond Collingwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 11 months (resigned 10 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Mainsforth Terrace
Sandgate Industrial Estate
Hartlepool
Cleveland
TS25 1TZ
Secretary NameJoyce Collingwood
NationalityBritish
StatusResigned
Appointed18 May 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 6 months (resigned 27 November 2023)
RoleCompany Director
Correspondence AddressUnit 2 Mainsforth Terrace
Sandgate Industrial Estate
Hartlepool
Cleveland
TS25 1TZ

Contact

Telephone01429 222929
Telephone regionHartlepool

Location

Registered AddressUnit 2 Mainsforth Terrace
Sandgate Industrial Estate
Hartlepool
Cleveland
TS25 1TZ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2013
Net Worth£149,056
Cash£36,061
Current Liabilities£133,086

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

21 November 2000Delivered on: 6 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 2 mainsforth terrace sandgate industrial estate hartlepool cleveland t/n CE84436. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

28 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
5 December 2019Director's details changed for Gary Collingwood on 5 December 2019 (2 pages)
5 December 2019Director's details changed for Mr Raymond Collingwood on 5 December 2019 (2 pages)
5 December 2019Change of details for Mr Raymond Collingwood as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Secretary's details changed for Joyce Collingwood on 5 December 2019 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 February 2019Satisfaction of charge 1 in full (4 pages)
1 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 18,484
(5 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 18,484
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 18,484
(5 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 18,484
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 May 2014Director's details changed for Gary Collingwood on 1 May 2014 (2 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 18,484
(5 pages)
28 May 2014Director's details changed for Gary Collingwood on 1 May 2014 (2 pages)
28 May 2014Director's details changed for Gary Collingwood on 1 May 2014 (2 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 18,484
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Gary Collingwood on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Raymond Collingwood on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Gary Collingwood on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Raymond Collingwood on 18 May 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 June 2009Return made up to 18/05/09; full list of members (4 pages)
1 June 2009Return made up to 18/05/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 September 2008Director appointed gary collingwood (2 pages)
22 September 2008Director appointed gary collingwood (2 pages)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 May 2007Return made up to 18/05/07; full list of members (2 pages)
30 May 2007Return made up to 18/05/07; full list of members (2 pages)
30 May 2007Location of register of members (1 page)
30 May 2007Location of register of members (1 page)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 May 2006Return made up to 18/05/06; full list of members (2 pages)
24 May 2006Return made up to 18/05/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 May 2005Return made up to 18/05/05; full list of members (2 pages)
19 May 2005Return made up to 18/05/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 May 2004Return made up to 18/05/04; full list of members (6 pages)
26 May 2004Return made up to 18/05/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 March 2004Director's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
13 March 2004Director's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
11 December 2003Registered office changed on 11/12/03 from: 3 church wynd sherburn village durham DH6 1QU (1 page)
11 December 2003Registered office changed on 11/12/03 from: 3 church wynd sherburn village durham DH6 1QU (1 page)
27 May 2003Return made up to 18/05/03; full list of members (6 pages)
27 May 2003Return made up to 18/05/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 May 2002Return made up to 18/05/02; full list of members (6 pages)
27 May 2002Return made up to 18/05/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 May 1999Return made up to 18/05/99; full list of members (6 pages)
27 May 1999Return made up to 18/05/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 June 1998Return made up to 18/05/98; no change of members (4 pages)
5 June 1998Return made up to 18/05/98; no change of members (4 pages)
20 February 1998Full accounts made up to 30 September 1997 (15 pages)
20 February 1998Full accounts made up to 30 September 1997 (15 pages)
6 June 1997Return made up to 18/05/97; no change of members (4 pages)
6 June 1997Return made up to 18/05/97; no change of members (4 pages)
13 January 1997Full accounts made up to 30 September 1996 (15 pages)
13 January 1997Full accounts made up to 30 September 1996 (15 pages)
4 June 1996Return made up to 18/05/96; full list of members (6 pages)
4 June 1996Return made up to 18/05/96; full list of members (6 pages)
26 February 1996Company name changed redline travel & transport limit ed\certificate issued on 27/02/96 (2 pages)
26 February 1996Company name changed redline travel & transport limit ed\certificate issued on 27/02/96 (2 pages)
5 January 1996Full accounts made up to 30 September 1995 (15 pages)
5 January 1996Full accounts made up to 30 September 1995 (15 pages)
26 May 1995Return made up to 18/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 1995Return made up to 18/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)